Company NameBarnet Direct Pest Control Limited
DirectorJames Joseph Walsh
Company StatusActive
Company Number05683081
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Joseph Walsh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RolePest Control Technician
Country of ResidenceEngland
Correspondence AddressC/O D & K Accountancy Services Limited Solar House
915 High Road
London
N12 8QJ
Secretary NameBernadette Catherine Walsh
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Page Street
Mill Hill
London
NW7 2EL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O D & K Accountancy Services Limited Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr James Joseph Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£283,672
Cash£416,205
Current Liabilities£144,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 September 2022Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ on 16 September 2022 (1 page)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Director's details changed for Mr James Joseph Walsh on 10 October 2013 (2 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Director's details changed for Mr James Joseph Walsh on 10 October 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr James Joseph Walsh on 1 April 2010 (2 pages)
29 November 2011Director's details changed for Mr James Joseph Walsh on 1 April 2010 (2 pages)
29 November 2011Director's details changed for Mr James Joseph Walsh on 1 April 2010 (2 pages)
29 November 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from 707 High Road Finchley London N12 0BT on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 707 High Road Finchley London N12 0BT on 23 November 2011 (2 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 October 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
25 September 2010Annual return made up to 18 February 2009 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 18 February 2009 with a full list of shareholders (14 pages)
13 August 2010Registered office address changed from 17 Station Road New Barnet Herts EN5 1NW on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 17 Station Road New Barnet Herts EN5 1NW on 13 August 2010 (2 pages)
10 June 2010Termination of appointment of Bernadette Walsh as a secretary (2 pages)
10 June 2010Termination of appointment of Bernadette Walsh as a secretary (2 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
16 April 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
16 April 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 November 2009Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 21 November 2009 (2 pages)
2 April 2009Return made up to 21/01/09; full list of members (3 pages)
2 April 2009Return made up to 21/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Return made up to 21/01/08; full list of members (3 pages)
31 March 2008Return made up to 21/01/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middx HA8 8PT (1 page)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middx HA8 8PT (1 page)
16 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
19 April 2006Ad 21/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2006Ad 21/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
21 January 2006Incorporation (17 pages)
21 January 2006Incorporation (17 pages)